Entity Name: | PROLEGAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROLEGAL SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Dec 2014 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Jan 2019 (6 years ago) |
Document Number: | L14000185619 |
FEI/EIN Number |
47-2463123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1615 S CONGRESS AVE, DELRAY BEACH, FL, 33445, US |
Mail Address: | 1615 S CONGRESS AVE, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OBSER MARCUS | Manager | 1625 S CONGRESS AVE, DELRAY BEACH, FL, 33445 |
ROSSI DYLAN | Manager | 1625 S CONGRESS AVE, DELRAY BEACH, FL, 33445 |
OBSER MARCUS | Agent | 1625 S CONGRESS AVE, DELRAY BEACH, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000138365 | CONSUMER AWARENESS GROUP | ACTIVE | 2016-12-23 | 2026-12-31 | - | 1625 S CONGRESS AVE, SUITE 150, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-25 | 1615 S CONGRESS AVE, STE 103, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2024-11-25 | 1615 S CONGRESS AVE, STE 103, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-07 | 1625 S CONGRESS AVE, SUITE 150, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-07 | OBSER, MARCUS | - |
LC STMNT OF RA/RO CHG | 2019-01-18 | - | - |
LC AMENDMENT | 2015-06-22 | - | - |
LC AMENDMENT | 2015-02-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
CORLCRACHG | 2019-01-18 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State